Arc Recovery Limited CHELTENHAM


Arc Recovery started in year 2003 as Private Limited Company with registration number 04981495. The Arc Recovery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cheltenham at 4th Floor St James House. Postal code: GL50 3PR.

The firm has 2 directors, namely Andrew P., Roger P.. Of them, Roger P. has been with the company the longest, being appointed on 3 December 2003 and Andrew P. has been with the company for the least time - from 24 February 2006. Currenlty, the firm lists one former director, whose name is Janet P. and who left the the firm on 31 July 2023. In addition, there is one former secretary - Claire P. who worked with the the firm until 31 July 2008.

This company operates within the RG12 0TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1031805 . It is located at Unit 3, The Quadrant Centre, Hardwick with a total of 1 cars.

Arc Recovery Limited Address / Contact

Office Address 4th Floor St James House
Office Address2 St. James' Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981495
Date of Incorporation Tue, 2nd Dec 2003
Industry Operation of warehousing and storage facilities for land transport activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Andrew P.

Position: Director

Appointed: 24 February 2006

Roger P.

Position: Director

Appointed: 03 December 2003

Janet P.

Position: Director

Appointed: 18 January 2023

Resigned: 31 July 2023

Claire P.

Position: Secretary

Appointed: 03 December 2003

Resigned: 31 July 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 03 December 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 03 December 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Roger P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Roger P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-146 375-136 026    
Balance Sheet
Cash Bank On Hand  13321 49130 44827 899
Current Assets39 91751 73015 38739 49842 55341 705
Debtors  15 25418 00712 10513 806
Net Assets Liabilities  -156 666-122 046-73 222-12 584
Other Debtors  8 4284 8631 4321 449
Property Plant Equipment  83 51474 31272 09072 873
Net Assets Liabilities Including Pension Asset Liability-146 375-136 026    
Reserves/Capital
Shareholder Funds-146 375-136 026    
Other
Accumulated Depreciation Impairment Property Plant Equipment  147 638157 693168 378178 929
Average Number Employees During Period  6776
Bank Borrowings Overdrafts  4 972   
Creditors  255 5673 3442 319114 602
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 129  
Disposals Property Plant Equipment   6 040  
Finance Lease Liabilities Present Value Total  3 9099411 0252 425
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 6286 3204 416 
Increase From Depreciation Charge For Year Property Plant Equipment   14 18410 68510 551
Net Current Assets Liabilities-183 750-168 556-240 180-193 014-134 609-72 897
Other Creditors  216 607180 231138 77773 885
Other Taxation Social Security Payable  12 85122 86314 62518 959
Property Plant Equipment Gross Cost  231 152232 005240 468251 802
Provisions For Liabilities Balance Sheet Subtotal    8 38412 560
Total Additions Including From Business Combinations Property Plant Equipment   6 8938 46311 334
Total Assets Less Current Liabilities-146 375-131 870-156 666-118 702-62 519-24
Trade Creditors Trade Payables  17 22828 47722 73519 333
Trade Debtors Trade Receivables  6 82613 14410 67312 357
Creditors Due After One Year 4 156    
Creditors Due Within One Year223 667220 286    
Fixed Assets37 37536 686    

Transport Operator Data

Unit 3
Address The Quadrant Centre , Quedgeley
City Hardwick
Post code GL2 2AD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search